Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BAY LAKE ESTATES ASSOCIATION, INC.

Filing Information
751875 59-2263862 04/03/1980 FL ACTIVE CANCEL ADM DISS/REV 02/24/2006 NONE
Principal Address
C & S COMMUNITY MGMT SERVICES
4301 32ND ST W. STE A-20
BRADENTON, FL 34205

Changed: 02/14/2018
Mailing Address
C & S COMMUNITY MGMT SERVICES
4301 32ND ST W. STE A-20
BRADENTON, FL 34205

Changed: 03/16/2020
Registered Agent Name & Address Weller, Richard, Esq.
1401 8th Ave West
BRADENTON, FL 34205

Name Changed: 02/16/2016

Address Changed: 02/16/2016
Officer/Director Detail Name & Address

Title PD

TICE, RANDY
C & S COMMUNITY MGMT SERVICES
4301 32ND ST W. STE A-20
BRADENTON, FL 34205

Title DIRECTOR

Shevchik, David
C & S COMMUNITY MGMT SERVICES
4301 32ND ST W. STE A-20
BRADENTON, FL 34205

Title Treasurer

COTY, TOM
C & S COMMUNITY MGMT SERVICES
4301 32ND ST W. STE A-20
BRADENTON, FL 34205

Title VP

GALLAGHER, MARK
C & S COMMUNITY MGMT SERVICES
4301 32ND ST W. STE A-20
BRADENTON, FL 34205

Title Secretary

BRADLEY, SCOTT
C & S COMMUNITY MGMT SERVICES
4301 32ND ST W. STE A-20
BRADENTON, FL 34205

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 01/22/2023
2024 02/18/2024

Document Images
02/18/2024 -- ANNUAL REPORT View image in PDF format
01/22/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
06/10/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
05/21/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
10/02/2001 -- Amended and Restated Articles View image in PDF format
09/07/2001 -- Reg. Agent Change View image in PDF format
06/27/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
06/26/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
03/13/1995 -- ANNUAL REPORT View image in PDF format